Advanced company searchLink opens in new window

PELHAM HOUSE ASSOCIATES LIMITED

Company number 04840996

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2021 TM01 Termination of appointment of Louise Susan Anderson as a director on 15 February 2021
29 Jan 2021 TM01 Termination of appointment of Nigel Atkinson as a director on 8 January 2021
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2020 DS01 Application to strike the company off the register
30 Mar 2020 AA Accounts for a small company made up to 31 July 2019
25 Feb 2020 TM01 Termination of appointment of Sharifin Christopher Gardiner as a director on 17 February 2020
19 Dec 2019 AP01 Appointment of Mrs Louise Susan Anderson as a director on 18 December 2019
18 Dec 2019 AP01 Appointment of Mr Nigel Atkinson as a director on 18 December 2019
04 Nov 2019 TM02 Termination of appointment of Sharifin Christopher Gardiner as a secretary on 25 October 2019
07 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 July 2019
08 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
18 Oct 2018 AA Accounts for a small company made up to 31 January 2018
25 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
07 Nov 2017 AA Accounts for a small company made up to 31 January 2017
02 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with updates
23 Jan 2017 AD01 Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU to 122 Feering Hill Feering Colchester Essex CO5 9PY on 23 January 2017
09 Nov 2016 AA Full accounts made up to 31 January 2016
24 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
10 Sep 2015 AA Full accounts made up to 31 January 2015
18 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 196,126
18 Aug 2015 CH03 Secretary's details changed for Mr Sharifin Christopher Gardiner on 23 July 2014
18 Aug 2015 CH01 Director's details changed for Sharif Istvan Horthy on 23 July 2014
18 Aug 2015 TM01 Termination of appointment of David Mark Anderson as a director on 8 May 2015